BAZTECH SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/05/253 May 2025 | Confirmation statement made on 2025-03-21 with no updates |
20/12/2420 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
12/06/2412 June 2024 | Compulsory strike-off action has been discontinued |
12/06/2412 June 2024 | Compulsory strike-off action has been discontinued |
11/06/2411 June 2024 | Confirmation statement made on 2024-03-21 with no updates |
11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/12/2323 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
21/04/2321 April 2023 | Confirmation statement made on 2023-03-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
27/04/2227 April 2022 | Confirmation statement made on 2022-03-21 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/03/2022 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
19/12/1819 December 2018 | REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 21 KINGS STONE AVENUE STEYNING WEST SUSSEX BN44 3FJ |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
19/04/1619 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
17/04/1517 April 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
22/04/1422 April 2014 | DISS40 (DISS40(SOAD)) |
19/04/1419 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
19/04/1419 April 2014 | REGISTERED OFFICE CHANGED ON 19/04/2014 FROM OLIVIER HOUSE 77-79 HIGH STREET STEYNING WEST SUSSEX BN44 3RE ENGLAND |
08/04/148 April 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/04/1318 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA CLAIRE HALLOREN / 01/03/2013 |
18/04/1318 April 2013 | REGISTERED OFFICE CHANGED ON 18/04/2013 FROM THE OLD TOWN HALL 38 HIGH STREET STEYNING WEST SUSSEX BN44 3YE UNITED KINGDOM |
18/04/1318 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
18/04/1318 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY PHILIP HALLOREN / 01/03/2013 |
18/04/1318 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / LUCINDA CLAIRE HALLOREN / 01/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/02/137 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
20/09/1220 September 2012 | REGISTERED OFFICE CHANGED ON 20/09/2012 FROM BOWIE HOUSE 20 HIGH STREET TRING HERTFORDSHIRE HP23 5AH UNITED KINGDOM |
21/05/1221 May 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/05/1110 May 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
28/04/1028 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/04/109 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / LUCINDA CLAIRE HALLOREN / 09/04/2010 |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA CLAIRE HALLOREN / 09/04/2010 |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY PHILIP HALLOREN / 09/04/2010 |
09/04/109 April 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
09/04/109 April 2010 | SAIL ADDRESS CREATED |
17/04/0917 April 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
17/04/0817 April 2008 | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
17/04/0817 April 2008 | LOCATION OF REGISTER OF MEMBERS |
17/04/0817 April 2008 | REGISTERED OFFICE CHANGED ON 17/04/2008 FROM 21 KINGS STONE AVENUE STEYNING WEST SUSSEX BN44 3FJ |
17/04/0817 April 2008 | LOCATION OF DEBENTURE REGISTER |
23/03/0723 March 2007 | NEW SECRETARY APPOINTED |
23/03/0723 March 2007 | NEW DIRECTOR APPOINTED |
23/03/0723 March 2007 | NEW DIRECTOR APPOINTED |
22/03/0722 March 2007 | DIRECTOR RESIGNED |
22/03/0722 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
22/03/0722 March 2007 | SECRETARY RESIGNED |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company